CONTRACT NATURAL GAS SOFTWARE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-19

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Removal of liquidator by court order

View Document

21/09/2321 September 2023 Removal of liquidator by court order

View Document

21/09/2321 September 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

29/04/2229 April 2022 Appointment of a voluntary liquidator

View Document

29/04/2229 April 2022 Statement of affairs

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 10th Floor One Marsden Street Manchester M2 1HW on 2022-04-29

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

15/11/2115 November 2021

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Termination of appointment of Peter James Clarkson as a director on 2021-10-20

View Document

28/07/2128 July 2021

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

17/06/2017 June 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 ADOPT ARTICLES 26/05/2020

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033866450004

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033866450003

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR AMMAN ADAM SINGH BOUGHAN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PAUL ROBERT STANLEY

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MS SUSANNAH FRANKS

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGLAND

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK CLARK

View Document

06/11/196 November 2019 PREVEXT FROM 29/04/2019 TO 29/10/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNG (GROUP) LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CNG HOUSE 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/07/1615 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/01/159 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033866450002

View Document

15/09/1415 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ENGLAND

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED TIMOTHY PETER JONES

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS JACQUELINE LOUISE HALL

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON

View Document

15/11/1115 November 2011 ALTER ARTICLES 31/10/2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN GIBSON / 07/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES CLARK / 09/06/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 20/03/2009

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL

View Document

24/03/0424 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

16/03/0416 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0416 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 £ NC 10000/20000 26/02/

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: THE COURTYARD, TOWN STREET, RAWDON, LEEDS LS19 6PU

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

09/06/979 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company